- Company Overview for WOODMANCOTE RESULTS LTD (09606503)
- Filing history for WOODMANCOTE RESULTS LTD (09606503)
- People for WOODMANCOTE RESULTS LTD (09606503)
- Registers for WOODMANCOTE RESULTS LTD (09606503)
- More for WOODMANCOTE RESULTS LTD (09606503)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2020 | AD01 | Registered office address changed from 5 Falcoln Street London E13 8DD United Kingdom to 6 Edward Bailey Close Binley Coventry CV3 2LZ on 30 January 2020 | |
30 Jan 2020 | PSC01 | Notification of Iliyana Mihaylova as a person with significant control on 20 January 2020 | |
30 Jan 2020 | PSC07 | Cessation of Nathan Gomes as a person with significant control on 20 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Miss Iliyana Mihaylova as a director on 20 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Nathan Gomes as a director on 20 January 2020 | |
26 Nov 2019 | AD01 | Registered office address changed from 36 Elmer Gardens Isleworth TW7 6HB England to 5 Falcoln Street London E13 8DD on 26 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Prakash Saby Faria as a person with significant control on 7 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Prakash Saby Faria as a director on 7 November 2019 | |
26 Nov 2019 | PSC01 | Notification of Nathan Gomes as a person with significant control on 7 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Nathan Gomes as a director on 7 November 2019 | |
28 May 2019 | PSC07 | Cessation of Malcolm Barlow as a person with significant control on 15 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 9 Osier Drive Basildon SS15 4HP United Kingdom to 36 Elmer Gardens Isleworth TW7 6HB on 28 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Prakash Saby Faria as a director on 15 May 2019 | |
28 May 2019 | PSC01 | Notification of Prakash Saby Faria as a person with significant control on 15 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Malcolm Barlow as a director on 15 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Feb 2019 | AD01 | Registered office address changed from 13 Dicks Garth Road Menston Ickley LS29 6HF United Kingdom to 9 Osier Drive Basildon SS15 4HP on 5 February 2019 | |
05 Feb 2019 | PSC01 | Notification of Malcolm Barlow as a person with significant control on 28 January 2019 | |
05 Feb 2019 | PSC07 | Cessation of William Andrew Robinson as a person with significant control on 28 January 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Malcolm Barlow as a director on 28 January 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of William Andrew Robinson as a director on 28 January 2019 | |
17 Oct 2018 | AD01 | Registered office address changed from 10 Leamside Jarrow NE32 5TU England to 13 Dicks Garth Road Menston Ickley LS29 6HF on 17 October 2018 | |
17 Oct 2018 | PSC07 | Cessation of Steven Edward Grieves as a person with significant control on 8 October 2018 | |
17 Oct 2018 | PSC01 | Notification of William Andrew Robinson as a person with significant control on 8 October 2018 |